Search icon

SOM.US HOLDING CORP - Florida Company Profile

Company Details

Entity Name: SOM.US HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOM.US HOLDING CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000087336
FEI/EIN Number 824893234

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DEL RIO FRANCISCO Chairman Panzacol 62, Col Bo Sta Catarina, Ciudad de Mexico, 04010
LINARES GARCIA LUIS Chief Financial Officer Francisco Salazar E10-61 y Camilo Destruge, Quito
ALEJANDRO PADILLA Chief Executive Officer Panzacola 62 Col Bo Sta Catarina, Ciudad de Mexico, 04010
MAURICIO RODRIGUEZ Chief Executive Officer Carrera 14 86 A 48, Bogota, Co
Ribon Victor Agent 92 SW 3rd Street #1805, MIAMI, FL, 33130
FERRARI MARIA Director Dr. Enrique Tarigo (Plaza Cagancha) 1335, Montevideo, 11100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058201 SOM.US HOLDING INTERNATIONAL EXPIRED 2018-05-12 2023-12-31 - 100 SE 2ND. STREET, SUITE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 Ribon, Victor -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 92 SW 3rd Street #1805, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State